B & W EQUINE GROUP LIMITED

Register to unlock more data on OkredoRegister

B & W EQUINE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06777468

Incorporation date

19/12/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cvs House, Owen Road, Diss, Norfolk IP22 4ERCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2008)
dot icon18/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon18/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon18/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon18/02/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon19/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon14/02/2025
Director's details changed for Mr Paul Stephen Higgs on 2025-02-13
dot icon04/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon04/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon04/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon04/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon20/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon30/07/2024
Appointment of Mr Paul Stephen Higgs as a director on 2024-07-25
dot icon11/07/2024
Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08
dot icon29/01/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon29/01/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon29/01/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon29/01/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon25/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon04/12/2023
Director's details changed for Mr Benjamin David Jacklin on 2023-11-23
dot icon09/06/2023
Termination of appointment of Jenny Farrer as a secretary on 2023-06-08
dot icon03/01/2023
Confirmation statement made on 2022-12-19 with updates
dot icon09/12/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon09/12/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon09/12/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon09/12/2022
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon13/01/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon13/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon17/09/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon17/09/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon17/08/2021
Appointment of Ms Jenny Farrer as a secretary on 2021-08-16
dot icon17/08/2021
Termination of appointment of Michelle Barker as a secretary on 2021-08-16
dot icon21/04/2021
Appointment of Michelle Barker as a secretary on 2021-04-19
dot icon21/04/2021
Termination of appointment of Juliet Mary Dearlove as a secretary on 2021-04-19
dot icon01/02/2021
Confirmation statement made on 2020-12-19 with updates
dot icon03/12/2020
Full accounts made up to 2020-06-30
dot icon30/06/2020
Appointment of Mrs Juliet Mary Dearlove as a secretary on 2020-06-25
dot icon30/06/2020
Termination of appointment of David John Harris as a secretary on 2020-06-25
dot icon17/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon06/12/2019
Appointment of Mr Benjamin David Jacklin as a director on 2019-11-28
dot icon06/12/2019
Appointment of Mr Robin Jay Alfonso as a director on 2019-11-28
dot icon20/11/2019
Full accounts made up to 2019-06-30
dot icon13/11/2019
Termination of appointment of Simon Campbell Innes as a director on 2019-11-05
dot icon15/04/2019
Appointment of Mr David John Harris as a secretary on 2019-04-01
dot icon15/04/2019
Termination of appointment of Richard Fairman as a secretary on 2019-03-31
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon25/03/2019
Appointment of Mr Richard Fairman as a secretary on 2019-01-23
dot icon25/03/2019
Termination of appointment of Richard Aidan John Gilligan as a secretary on 2019-01-23
dot icon13/03/2019
Compulsory strike-off action has been discontinued
dot icon12/03/2019
Confirmation statement made on 2018-12-19 with updates
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon04/10/2018
Termination of appointment of Nicholas John Perrin as a director on 2018-09-28
dot icon20/08/2018
Previous accounting period shortened from 2018-09-11 to 2018-06-30
dot icon13/08/2018
Appointment of Mr Richard Fairman as a director on 2018-08-01
dot icon11/06/2018
Total exemption full accounts made up to 2017-09-11
dot icon29/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon11/10/2017
Termination of appointment of Rebecca Anne Cleal as a secretary on 2017-09-28
dot icon11/10/2017
Appointment of Mr Richard Aidan John Gilligan as a secretary on 2017-09-28
dot icon02/10/2017
Satisfaction of charge 3 in full
dot icon02/10/2017
Satisfaction of charge 4 in full
dot icon22/09/2017
Previous accounting period shortened from 2018-02-28 to 2017-09-11
dot icon21/09/2017
Change of share class name or designation
dot icon21/09/2017
Change of share class name or designation
dot icon21/09/2017
Particulars of variation of rights attached to shares
dot icon21/09/2017
Resolutions
dot icon19/09/2017
Second filing of Confirmation Statement dated 19/12/2016
dot icon14/09/2017
Statement of capital following an allotment of shares on 2017-09-11
dot icon14/09/2017
Notification of Cvs (Uk) Limited as a person with significant control on 2017-09-11
dot icon14/09/2017
Cessation of Ian Sutcliffe Camm as a person with significant control on 2017-09-11
dot icon14/09/2017
Registered office address changed from Breadstone Clinic New Premises Breadstone Berkeley Gloucestershire GL13 9HG to Cvs House Owen Road Diss Norfolk IP22 4ER on 2017-09-14
dot icon14/09/2017
Termination of appointment of Christopher John Wright as a director on 2017-09-11
dot icon14/09/2017
Termination of appointment of Lee Stuart Paul as a director on 2017-09-11
dot icon14/09/2017
Termination of appointment of Christopher Henry Shepherd as a director on 2017-09-11
dot icon14/09/2017
Termination of appointment of Peter James Ravenhill as a director on 2017-09-11
dot icon14/09/2017
Termination of appointment of Scott Anthony Milnes as a director on 2017-09-11
dot icon14/09/2017
Termination of appointment of Richard James Hepburn as a director on 2017-09-11
dot icon14/09/2017
Termination of appointment of Paul Gerring as a director on 2017-09-11
dot icon14/09/2017
Termination of appointment of Oliver Michael Crowe as a director on 2017-09-11
dot icon14/09/2017
Termination of appointment of Ian Sutcliffe Camm as a director on 2017-09-11
dot icon14/09/2017
Termination of appointment of Rebecca Boret as a director on 2017-09-11
dot icon14/09/2017
Termination of appointment of Duncan John Ballard as a director on 2017-09-11
dot icon14/09/2017
Termination of appointment of David Gregory Agnew as a director on 2017-09-11
dot icon14/09/2017
Appointment of Mrs Rebecca Anne Cleal as a secretary on 2017-09-11
dot icon14/09/2017
Appointment of Mr Nicholas John Perrin as a director on 2017-09-11
dot icon14/09/2017
Appointment of Mr Simon Campbell Innes as a director on 2017-09-11
dot icon21/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/08/2017
Satisfaction of charge 1 in full
dot icon16/08/2017
Satisfaction of charge 2 in full
dot icon24/07/2017
Appointment of Mr David Gregory Agnew as a director on 2016-06-23
dot icon24/07/2017
Appointment of Mr Paul Gerring as a director on 2016-06-23
dot icon24/07/2017
Appointment of Mrs Rebecca Boret as a director on 2016-04-01
dot icon04/07/2017
Change of share class name or designation
dot icon04/07/2017
Change of share class name or designation
dot icon19/06/2017
Resolutions
dot icon05/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/07/2016
Particulars of variation of rights attached to shares
dot icon07/07/2016
Change of share class name or designation
dot icon07/07/2016
Change of share class name or designation
dot icon07/07/2016
Change of share class name or designation
dot icon07/07/2016
Change of share class name or designation
dot icon06/07/2016
Resolutions
dot icon06/07/2016
Resolutions
dot icon05/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon21/11/2014
Full accounts made up to 2014-02-28
dot icon02/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon16/08/2013
Full accounts made up to 2013-02-28
dot icon08/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon08/01/2013
Director's details changed for Duncan John Ballard on 2012-12-01
dot icon02/10/2012
Accounts for a small company made up to 2012-02-28
dot icon12/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon12/01/2012
Registered office address changed from Byams Farm Willesley Tetbury GL8 8QU on 2012-01-12
dot icon14/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/08/2011
Change of share class name or designation
dot icon26/08/2011
Change of share class name or designation
dot icon26/08/2011
Resolutions
dot icon07/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon07/01/2011
Director's details changed for Scott Anthony Milnes on 2011-01-07
dot icon07/01/2011
Director's details changed for Richard James Hepburn on 2011-01-07
dot icon07/01/2011
Director's details changed for Peter James Ravenhill on 2011-01-07
dot icon07/01/2011
Director's details changed for Oliver Michael Crowe on 2011-01-07
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/02/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon17/02/2010
Director's details changed for Richard Hepburn on 2009-12-19
dot icon17/02/2010
Director's details changed for Lee Stuart on 2009-12-19
dot icon17/02/2010
Statement of capital following an allotment of shares on 2009-11-01
dot icon17/02/2010
Appointment of Duncan John Ballard as a director
dot icon17/02/2010
Director's details changed for Oliver Crowe on 2009-12-19
dot icon17/02/2010
Director's details changed for Ian Sutcliffe Cam on 2009-12-19
dot icon17/02/2010
Director's details changed for Christopher John Wright on 2009-12-19
dot icon17/02/2010
Director's details changed for Mr Christopher Henry Shepherd on 2009-12-19
dot icon17/02/2010
Director's details changed for Peter James Ravenhill on 2009-12-19
dot icon17/02/2010
Director's details changed for Scott Anthony Milnes on 2009-12-19
dot icon15/07/2009
Duplicate mortgage certificatecharge no:2
dot icon13/07/2009
Resolutions
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/04/2009
Ad 27/02/09\gbp si 550@1=550\gbp ic 1050/1600\
dot icon16/04/2009
Accounting reference date extended from 31/12/2009 to 28/02/2010
dot icon16/04/2009
Statement of affairs
dot icon16/04/2009
Ad 27/02/09\gbp si 799@1=799\gbp ic 801/1600\
dot icon21/03/2009
Director appointed richard hepburn
dot icon21/03/2009
Director appointed oliver crowe
dot icon21/03/2009
Director appointed peter james ravenhill
dot icon21/03/2009
Director appointed scott anthony milnes
dot icon21/03/2009
Director appointed christopher john wright
dot icon21/03/2009
Director appointed ian sutcliffe cam
dot icon21/03/2009
Director appointed lee stuart
dot icon21/03/2009
Ad 27/02/09\gbp si 200@1=200\gbp ic 601/801\
dot icon21/03/2009
Ad 27/02/09\gbp si 600@1=600\gbp ic 1/601\
dot icon21/03/2009
Resolutions
dot icon21/03/2009
Resolutions
dot icon21/03/2009
Gbp nc 1000/17000\27/02/09
dot icon18/03/2009
Particulars of a charge subject to which a property has been acquired / charge no: 1
dot icon19/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boret, Rebecca
Director
01/04/2016 - 11/09/2017
-
Milnes, Scott Anthony
Director
27/02/2009 - 11/09/2017
-
Fairman, Richard
Secretary
23/01/2019 - 31/03/2019
-
Hepburn, Richard James
Director
27/02/2009 - 11/09/2017
1
Crowe, Oliver Michael
Director
27/02/2009 - 11/09/2017
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & W EQUINE GROUP LIMITED

B & W EQUINE GROUP LIMITED is an(a) Active company incorporated on 19/12/2008 with the registered office located at Cvs House, Owen Road, Diss, Norfolk IP22 4ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & W EQUINE GROUP LIMITED?

toggle

B & W EQUINE GROUP LIMITED is currently Active. It was registered on 19/12/2008 .

Where is B & W EQUINE GROUP LIMITED located?

toggle

B & W EQUINE GROUP LIMITED is registered at Cvs House, Owen Road, Diss, Norfolk IP22 4ER.

What does B & W EQUINE GROUP LIMITED do?

toggle

B & W EQUINE GROUP LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for B & W EQUINE GROUP LIMITED?

toggle

The latest filing was on 18/02/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.